About

Registered Number: 07818523
Date of Incorporation: 21/10/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 5 months ago)
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT

 

Founded in 2011, Foucault Energy Ltd has its registered office in London, it's status is listed as "Dissolved". The companies directors are listed as Ludlow, Sharna, Board, Nicola, Spevack, Tracey Jane, Ward, Karen in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUDLOW, Sharna 16 May 2016 - 1
BOARD, Nicola 07 August 2013 16 June 2015 1
SPEVACK, Tracey Jane 14 February 2012 07 August 2013 1
WARD, Karen 16 June 2015 16 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 12 October 2017
RESOLUTIONS - N/A 28 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2017
SH19 - Statement of capital 28 September 2017
CAP-SS - N/A 28 September 2017
RP04CS01 - N/A 27 July 2017
CH01 - Change of particulars for director 24 January 2017
CS01 - N/A 01 November 2016
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
AA - Annual Accounts 15 August 2016
CH03 - Change of particulars for secretary 01 June 2016
AP03 - Appointment of secretary 24 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
TM01 - Termination of appointment of director 17 May 2016
RESOLUTIONS - N/A 13 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 January 2016
SH19 - Statement of capital 13 January 2016
CAP-SS - N/A 13 January 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 03 October 2015
TM02 - Termination of appointment of secretary 29 June 2015
AP03 - Appointment of secretary 29 June 2015
RESOLUTIONS - N/A 15 June 2015
AP01 - Appointment of director 05 June 2015
AP02 - Appointment of corporate director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 09 January 2015
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
CH01 - Change of particulars for director 10 June 2014
RESOLUTIONS - N/A 24 April 2014
RESOLUTIONS - N/A 24 April 2014
RESOLUTIONS - N/A 24 April 2014
SH08 - Notice of name or other designation of class of shares 24 April 2014
AUD - Auditor's letter of resignation 11 February 2014
AR01 - Annual Return 13 November 2013
TM02 - Termination of appointment of secretary 08 August 2013
AP03 - Appointment of secretary 08 August 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 09 November 2012
AD01 - Change of registered office address 22 May 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
RESOLUTIONS - N/A 28 February 2012
RESOLUTIONS - N/A 27 February 2012
SH08 - Notice of name or other designation of class of shares 27 February 2012
SH08 - Notice of name or other designation of class of shares 27 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2012
SH01 - Return of Allotment of shares 27 February 2012
TM01 - Termination of appointment of director 14 February 2012
AP03 - Appointment of secretary 14 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AA01 - Change of accounting reference date 28 November 2011
NEWINC - New incorporation documents 21 October 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.